Company NameDS Interactive Limited
DirectorDavid William Smith
Company StatusActive
Company Number03203688
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr David William Smith
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1996(4 days after company formation)
Appointment Duration27 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Roper Crescent
Sunbury-On-Thames
TW16 5BA
Secretary NameMr David William Smith
NationalityBritish
StatusCurrent
Appointed28 May 1996(4 days after company formation)
Appointment Duration27 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Roper Crescent
Sunbury-On-Thames
TW16 5BA
Director NamePoppi Joan Smith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(4 days after company formation)
Appointment Duration25 years, 10 months (resigned 31 March 2022)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressBlyford House Southwold Road
Blyford
Halesworth
IP19 9JU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteinteractiveselection.com
Telephone020 89447777
Telephone regionLondon

Location

Registered Address31 Roper Crescent
Sunbury-On-Thames
TW16 5BA
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London

Shareholders

1.9k at £1David William Smith
95.00%
Ordinary
100 at £1Alexander Richard Arthur Shephard
5.00%
Ordinary

Financials

Year2014
Net Worth-£7,647
Cash£25,796
Current Liabilities£63,554

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (1 month from now)

Filing History

29 December 2020Change of details for Mr David William Smith as a person with significant control on 29 December 2020 (2 pages)
29 December 2020Registered office address changed from 4 Emma Terrace the Drive London SW20 8QL to 31 Roper Crescent Sunbury-on-Thames TW16 5BA on 29 December 2020 (1 page)
30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
27 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
10 June 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
9 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (11 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (11 pages)
22 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,000
(5 pages)
22 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,000
(5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 August 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 2,000
(5 pages)
1 August 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 2,000
(5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2,000
(5 pages)
24 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2,000
(5 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
17 June 2013Director's details changed for Poppi Joan Smith on 15 June 2013 (2 pages)
17 June 2013Director's details changed for Poppi Joan Smith on 15 June 2013 (2 pages)
17 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 30 June 2010 (2 pages)
11 May 2011Total exemption small company accounts made up to 30 June 2010 (2 pages)
24 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
24 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
19 July 2010Ad 20/08/09\part-paid \gbp si 100@1=100\gbp ic 1900/2000\ (2 pages)
19 July 2010Ad 20/08/09\part-paid \gbp si 100@1=100\gbp ic 1900/2000\ (2 pages)
1 June 2010Ad 13/08/09\gbp si 900@1=900\gbp ic 1000/1900\ (2 pages)
1 June 2010Ad 13/08/09\gbp si 900@1=900\gbp ic 1000/1900\ (2 pages)
12 April 2010Ad 28/07/09\gbp si 998@1=998\gbp ic 2/1000\ (1 page)
12 April 2010Ad 28/07/09\gbp si 998@1=998\gbp ic 2/1000\ (1 page)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
11 August 2009Gbp nc 1000/10000\03/08/09 (2 pages)
11 August 2009Gbp nc 1000/10000\03/08/09 (2 pages)
15 June 2009Return made up to 24/05/09; full list of members (3 pages)
15 June 2009Return made up to 24/05/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
18 June 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
18 June 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
2 June 2008Return made up to 24/05/08; full list of members (3 pages)
2 June 2008Return made up to 24/05/08; full list of members (3 pages)
12 June 2007Return made up to 24/05/07; full list of members (2 pages)
12 June 2007Return made up to 24/05/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
20 July 2006Return made up to 24/05/06; full list of members (2 pages)
20 July 2006Return made up to 24/05/06; full list of members (2 pages)
10 October 2005Total exemption small company accounts made up to 30 June 2005 (2 pages)
10 October 2005Total exemption small company accounts made up to 30 June 2005 (2 pages)
21 June 2005Return made up to 24/05/05; full list of members (7 pages)
21 June 2005Return made up to 24/05/05; full list of members (7 pages)
5 November 2004Total exemption small company accounts made up to 30 June 2004 (2 pages)
5 November 2004Total exemption small company accounts made up to 30 June 2004 (2 pages)
7 June 2004Return made up to 24/05/04; full list of members (7 pages)
7 June 2004Return made up to 24/05/04; full list of members (7 pages)
13 April 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
13 April 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
12 July 2003Return made up to 24/05/03; full list of members (7 pages)
12 July 2003Return made up to 24/05/03; full list of members (7 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
6 July 2002Return made up to 24/05/02; full list of members (7 pages)
6 July 2002Return made up to 24/05/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
12 June 2001Return made up to 24/05/01; full list of members (6 pages)
12 June 2001Return made up to 24/05/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (2 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (2 pages)
21 June 2000Return made up to 24/05/00; full list of members (6 pages)
21 June 2000Return made up to 24/05/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (2 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (2 pages)
27 October 1999Registered office changed on 27/10/99 from: interactive house 12 queensville road london SW12 0JJ (1 page)
27 October 1999Secretary's particulars changed (1 page)
27 October 1999Secretary's particulars changed (1 page)
27 October 1999Registered office changed on 27/10/99 from: interactive house 12 queensville road london SW12 0JJ (1 page)
15 June 1999Return made up to 24/05/99; no change of members (4 pages)
15 June 1999Return made up to 24/05/99; no change of members (4 pages)
29 March 1999Accounts for a small company made up to 30 June 1998 (2 pages)
29 March 1999Accounts for a small company made up to 30 June 1998 (2 pages)
23 June 1998Return made up to 24/05/98; no change of members (4 pages)
23 June 1998Return made up to 24/05/98; no change of members (4 pages)
11 March 1998Accounts for a small company made up to 30 June 1997 (2 pages)
11 March 1998Accounts for a small company made up to 30 June 1997 (2 pages)
30 June 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
30 June 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
30 June 1997Return made up to 24/05/97; full list of members (6 pages)
30 June 1997Return made up to 24/05/97; full list of members (6 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
3 June 1996Registered office changed on 03/06/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
3 June 1996New secretary appointed;new director appointed (2 pages)
3 June 1996Secretary resigned (1 page)
3 June 1996Registered office changed on 03/06/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
3 June 1996Secretary resigned (1 page)
3 June 1996Director resigned (1 page)
3 June 1996New secretary appointed;new director appointed (2 pages)
3 June 1996Director resigned (1 page)